MERTON THORNBY (PROPERTY) LIMITED

03949433
1 BEAUCHAMP COURT 10 VICTORS WAY BARNET EN5 5TZ

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 5 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 5 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 5 Buy now
27 Apr 2021 accounts Annual Accounts 9 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 8 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 12 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 12 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 12 Buy now
17 Jun 2016 officers Termination of appointment of director (Raymond Butler) 1 Buy now
17 Jun 2016 officers Appointment of director (Mr Larry Alexander Leonidas Stanley) 2 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
10 Feb 2016 officers Change of particulars for director (Mr Gary Alan Horton) 2 Buy now
10 Feb 2016 officers Change of particulars for director (Raymond Butler) 2 Buy now
10 Feb 2016 officers Change of particulars for secretary (Larry Alexander Leonidas Stanley) 1 Buy now
19 Oct 2015 accounts Annual Accounts 13 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 officers Appointment of director (Mr Gary Alan Horton) 2 Buy now
05 Nov 2014 accounts Annual Accounts 13 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
13 Aug 2013 accounts Annual Accounts 13 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 accounts Annual Accounts 13 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 14 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
05 May 2011 officers Change of particulars for director (Raymond Butler) 2 Buy now
05 May 2011 officers Change of particulars for secretary (Larry Alexander Leonidas Stanley) 2 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 Oct 2010 accounts Annual Accounts 13 Buy now
01 Apr 2010 annual-return Annual Return 9 Buy now
11 Nov 2009 accounts Annual Accounts 12 Buy now
16 Apr 2009 annual-return Return made up to 16/03/09; no change of members 4 Buy now
16 Apr 2009 officers Secretary's change of particulars / larry stanley / 01/08/2008 1 Buy now
07 Nov 2008 accounts Annual Accounts 13 Buy now
09 May 2008 annual-return Return made up to 16/03/08; change of members 6 Buy now
14 Feb 2008 accounts Annual Accounts 14 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Jun 2007 resolution Resolution 2 Buy now
21 Jun 2007 capital Declaration of assistance for shares acquisition 5 Buy now
14 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2007 annual-return Return made up to 16/03/07; full list of members 6 Buy now
28 Feb 2007 accounts Annual Accounts 14 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
13 Apr 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
17 Nov 2005 accounts Annual Accounts 13 Buy now
11 Apr 2005 annual-return Return made up to 16/03/05; full list of members 7 Buy now
09 Nov 2004 accounts Annual Accounts 10 Buy now
31 Mar 2004 annual-return Return made up to 16/03/04; full list of members 7 Buy now
19 Oct 2003 accounts Annual Accounts 11 Buy now
18 Jun 2003 address Registered office changed on 18/06/03 from: c/o fort knight group PLC victoria house, victoria road dartford kent DA1 5AJ 1 Buy now
13 Apr 2003 annual-return Return made up to 16/03/03; full list of members 7 Buy now
22 Nov 2002 accounts Annual Accounts 11 Buy now
28 Mar 2002 annual-return Return made up to 16/03/02; full list of members 6 Buy now
13 Sep 2001 accounts Annual Accounts 11 Buy now
02 Apr 2001 annual-return Return made up to 16/03/01; full list of members 6 Buy now
09 Jan 2001 accounts Accounting reference date extended from 31/03/01 to 30/04/01 1 Buy now
03 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2000 officers New director appointed 2 Buy now
22 Mar 2000 officers Director resigned 1 Buy now
22 Mar 2000 officers Secretary resigned 1 Buy now
22 Mar 2000 officers New secretary appointed 2 Buy now
22 Mar 2000 officers New director appointed 2 Buy now
16 Mar 2000 incorporation Incorporation Company 20 Buy now